CompanyTrack
D

DATABASE SERVICE PROVIDER GLOBAL LTD

Active London

Data processing, hosting and related activities

125 employees Website
Information technology, telecommunications and data Data processing, hosting and related activities
D

DATABASE SERVICE PROVIDER GLOBAL LTD

Data processing, hosting and related activities

Founded 22 Dec 1999 Active London, United Kingdom 125 employees dsp.co.uk
Information technology, telecommunications and data Data processing, hosting and related activities
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted
Net assets £3.85M £1.66M 2024 year on year
Total assets £57.27M £249.70K 2024 year on year
Total Liabilities £53.42M £1.91M 2024 year on year
Charges 8
3 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL United Kingdom

Office (Nottingham)

Unit 3, poplars court, Lenton Ln., Lenton, Nottingham NG7 2RR

Office (London)

70 Gracechurch Street, London, EC3V 0HR

Office (Leeds)

Richmond House, Lawnswood Business Park, Leeds, LS16 6QY

Office (Dublin)

Inniscarra, Main Street, Rathcoole, Dublin

Office (Ottawa)

411 Legget Drive Suite 701 Kanata ON K2K 3C9

Office (Toronto)

TD Canada Trust Tower 161 Bay Street Suite 2330 Toronto ON M5J 2S1

Office (Montreal)

2000 McGill College Avenue 6e étage Montréal QC H3A 3H3

Office (Minneapolis)

1650 West End Blvd Suite #100 St Louis Park Minnesota USA 55416

Credit Report

Discover DATABASE SERVICE PROVIDER GLOBAL LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£7.71M

Increased by £1.59M (+26%)

Net Assets

£3.85M

Increased by £1.66M (+76%)

Total Liabilities

£53.42M

Decreased by £1.91M (-3%)

Turnover

£28.39M

Increased by £1.96M (+7%)

Employees

125

Increased by 4 (+3%)

Debt Ratio

93%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 17 resigned
Status
Lee Antony WalkerDirectorBritishEngland4712 Nov 2019Active
Philip BrownDirectorBritishEngland4810 Oct 2023Active
Philip Mark BradshawDirectorBritishUnited Kingdom5912 May 2025Active

Shareholders

Shareholders (13)

Tuhel Alom
0.0%
010 Jan 2019
Simon John Goodenough
0.0%
010 Jan 2019
Simon Gaylor Leonard Brooks
0.0%
010 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Meursault Bidco Limited

United Kingdom

Active
Notified 31 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Philip William John Huntley

Ceased 31 Jul 2018

Ceased

Devanand Nayak

Ceased 31 Jul 2018

Ceased

Group Structure

Group Structure

MEURSAULT BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEURSAULT TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEURSAULT II BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEURSAULT II TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENSCO 1506 LIMITED united kingdom voting rights 25 to 50 percent as firm
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
DATABASE SERVICE PROVIDER GLOBAL LTD Current Company
CLAREMONT IT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DSP NEWCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EXPLORER (UK) SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NYMAD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025AddressChange Sail Address Company With New AddressView(1 page)
7 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Sept 2025OfficersTermination of Mark Claude James Vivian as director on 2025-06-30View(1 page)
31 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
31 Jul 2025AccountsAnnual accounts filedView(47 pages)
13 Oct 2025 Address

Change Sail Address Company With New Address

7 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Sept 2025 Officers

Termination of Mark Claude James Vivian as director on 2025-06-30

31 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

31 Jul 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Change Sail Address Company With New Address

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 7 Oct 2025

Termination of Mark Claude James Vivian as director on 2025-06-30

4 months ago on 29 Sept 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 31 Jul 2025

Annual accounts filed

6 months ago on 31 Jul 2025